Manor Farm
Stud Green
Berkshire
SL6 2JF
Secretary Name | Pamela Budd |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1998(13 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | The Lodge Manor Farm Stud Green Holyport Maidenhead Berkshire SL6 2JF |
Director Name | Anthony John Roberts |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 1996) |
Role | Computer Consultant |
Correspondence Address | The Cottage 40 Lower Hampton Road Sunbury Middlesex TW16 5PS |
Director Name | Mr Kim Anthony Hugh Valentine |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 09 October 1992) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 66 Merton Road London SW18 5SS |
Director Name | Mr Richard Anthony Dowdeswell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 29 years (resigned 10 October 2020) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Mallow Cross West Lambrook South Petherton Somerset TA13 5HA |
Secretary Name | Anthony John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | The Cottage 40 Lower Hampton Road Sunbury Middlesex TW16 5PS |
Director Name | Alan Richard Rousell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1994) |
Role | Director Consultant In It |
Correspondence Address | 11 Furze Field Oxshott Surrey KT22 0UR |
Director Name | Colin David Toms |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 1995) |
Role | Manager |
Correspondence Address | 26 Olivers Mill New Ash Green Longfield Kent DA3 8RE |
Website | loudandbow.com |
---|---|
Telephone | 01460 242429 |
Telephone region | Chard |
Registered Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
679 at £1 | Grahame Budd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,750 |
Cash | £61,201 |
Current Liabilities | £185,993 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
25 October 1991 | Delivered on: 12 November 1991 Satisfied on: 14 August 1992 Persons entitled: M. Elliott Classification: Debenture Secured details: £33,750 due from the company to the chargee under the terms of the loan agreement of even date. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
---|---|
29 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
22 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
23 November 2010 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 23 November 2010 (1 page) |
23 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
14 December 2009 | Director's details changed for Richard Anthony Dowdeswell on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Grahame Budd on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Grahame Budd on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Richard Anthony Dowdeswell on 1 October 2009 (2 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
19 February 2009 | Return made up to 15/10/08; full list of members (3 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
22 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
9 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
7 December 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
8 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
16 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
10 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 November 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
27 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
10 May 2004 | Return made up to 15/10/03; full list of members
|
2 November 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
28 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
23 September 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
17 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
13 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
26 April 2000 | Full accounts made up to 30 April 1999 (12 pages) |
25 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 April 1998 (12 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 145-157 st john street london EC1V 4PY (1 page) |
8 February 1999 | Return made up to 15/10/98; full list of members
|
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
21 November 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
15 November 1996 | Return made up to 15/10/96; full list of members
|
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
31 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
1 September 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |